Search icon

BROADWAY MEATS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROADWAY MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1985 (40 years ago)
Entity Number: 1009182
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1259 BROADWAY, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MODESTO CHINOSI Chief Executive Officer 31 ST MARKS PLACE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1259 BROADWAY, BROOKLYN, NY, United States, 11221

Licenses

Number Type Address
610496 Retail grocery store 1259 BROADWAY, BROOKLYN, NY, 11221

History

Start date End date Type Value
2024-02-27 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-25 2007-07-19 Address 31 ST. MARKS PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1997-07-18 2007-07-19 Address 1259 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
1993-05-21 2001-07-25 Address 31 ST. MARKS PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-05-21 2007-07-19 Address 1259 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140103002230 2014-01-03 BIENNIAL STATEMENT 2013-07-01
110818002445 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090728002480 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070719002303 2007-07-19 BIENNIAL STATEMENT 2007-07-01
051207002952 2005-12-07 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2707487 SCALE-01 INVOICED 2017-12-08 20 SCALE TO 33 LBS
2691741 OL VIO INVOICED 2017-11-08 75 OL - Other Violation
2688658 SCALE-01 INVOICED 2017-11-02 80 SCALE TO 33 LBS
2443291 SCALE-01 INVOICED 2016-09-16 100 SCALE TO 33 LBS
2095740 SCALE-01 INVOICED 2015-06-03 100 SCALE TO 33 LBS
345098 CNV_SI INVOICED 2013-03-06 100 SI - Certificate of Inspection fee (scales)
328169 LATE INVOICED 2011-05-11 100 Scale Late Fee
328168 CNV_SI INVOICED 2011-04-12 100 SI - Certificate of Inspection fee (scales)
124311 CL VIO INVOICED 2010-11-23 312.5 CL - Consumer Law Violation
312926 CNV_SI INVOICED 2010-10-18 100 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-24 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State